Swanley
Kent
BR8 7PA
Director Name | Richard Michael Read |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Wood Street Swanley Kent BR8 7PA |
Secretary Name | Richard Michael Read |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Wood Street Swanley Kent BR8 7PA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Telephone | 020 86591122 |
---|---|
Telephone region | London |
Registered Address | The Old Barn Wood Street Swanley Kent BR8 7PA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 700 other UK companies use this postal address |
26 at £1 | Mr Andrew W. Langdon 26.00% Ordinary |
---|---|
26 at £1 | Mr Richard M. Read 26.00% Ordinary |
24 at £1 | Mrs Jacqueline A. Langdon 24.00% Ordinary |
24 at £1 | Mrs Nancy J. Read 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,971 |
Cash | £20,668 |
Current Liabilities | £693,167 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
12 September 2006 | Delivered on: 19 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
3 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
14 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
1 May 2020 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
6 March 2020 | Resolutions
|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
25 February 2020 | Change of share class name or designation (2 pages) |
23 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
2 May 2019 | Resolutions
|
18 April 2019 | Notification of Qubic Trustees Ltd as a person with significant control on 4 April 2019 (2 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
8 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
3 August 2016 | Registered office address changed from Dyno House 12 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ to The Old Barn Wood Street Swanley Kent BR8 7PA on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from Dyno House 12 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ to The Old Barn Wood Street Swanley Kent BR8 7PA on 3 August 2016 (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
9 October 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
17 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
17 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
12 June 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
8 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
29 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Secretary's details changed for Richard Michael Read on 3 January 2010 (1 page) |
29 July 2010 | Director's details changed for Richard Michael Read on 3 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Andrew William Langdon on 3 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Andrew William Langdon on 3 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Richard Michael Read on 3 January 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Richard Michael Read on 3 January 2010 (1 page) |
29 July 2010 | Director's details changed for Richard Michael Read on 3 January 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Richard Michael Read on 3 January 2010 (1 page) |
29 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Mr Andrew William Langdon on 3 January 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
21 April 2010 | Registered office address changed from 16-18 Upland Road Dulwich London SE22 9GG on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from 16-18 Upland Road Dulwich London SE22 9GG on 21 April 2010 (2 pages) |
6 June 2009 | Return made up to 29/04/09; full list of members (4 pages) |
6 June 2009 | Director's change of particulars / andrew langdon / 27/01/2009 (1 page) |
6 June 2009 | Return made up to 29/04/09; full list of members (4 pages) |
6 June 2009 | Director's change of particulars / andrew langdon / 27/01/2009 (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 May 2008 | Return made up to 29/04/08; no change of members (7 pages) |
16 May 2008 | Return made up to 29/04/08; no change of members (7 pages) |
1 May 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
1 May 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
7 June 2007 | Return made up to 29/04/07; full list of members (7 pages) |
7 June 2007 | Return made up to 29/04/07; full list of members (7 pages) |
7 June 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
7 June 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
5 April 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
5 April 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
19 September 2006 | Particulars of mortgage/charge (6 pages) |
19 September 2006 | Particulars of mortgage/charge (6 pages) |
31 July 2006 | Return made up to 29/04/06; full list of members
|
31 July 2006 | Return made up to 29/04/06; full list of members
|
21 July 2006 | Ad 24/05/05--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
21 July 2006 | Ad 24/05/05--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New secretary appointed;new director appointed (2 pages) |
2 June 2005 | New secretary appointed;new director appointed (2 pages) |
1 June 2005 | Memorandum and Articles of Association (9 pages) |
1 June 2005 | Resolutions
|
1 June 2005 | Resolutions
|
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Nc inc already adjusted 24/05/05 (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Memorandum and Articles of Association (9 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: regent house 316 beulah hill london SE19 3HF (1 page) |
1 June 2005 | Resolutions
|
1 June 2005 | Nc inc already adjusted 24/05/05 (1 page) |
1 June 2005 | Resolutions
|
1 June 2005 | Registered office changed on 01/06/05 from: regent house 316 beulah hill london SE19 3HF (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
29 April 2005 | Incorporation (12 pages) |
29 April 2005 | Incorporation (12 pages) |